GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST
Overview
Company Name | GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04884318 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
- Other service activities n.e.c. (96090) / Other service activities
Where is GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST located?
Registered Office Address | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nirupa Charmaine Therese Kukapalan as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Mr Salvatore Sparace as a director on May 19, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adrian Mirembe as a director on Dec 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Claire Winterflood as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kirstin Claire Chambers as a director on Jul 11, 2019 | 1 pages | TM01 | ||
Cessation of Kirstin Claire Chambers as a person with significant control on Jul 11, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Dec 19, 2018 | 2 pages | PSC09 | ||
Micro company accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Appointment of Miss Louise Kelly Bowes-Cavanagh as a director on Jun 21, 2018 | 2 pages | AP01 | ||
Notification of Rabih Hamze as a person with significant control on Jun 17, 2018 | 2 pages | PSC01 | ||
Notification of Kirstin Claire Chambers as a person with significant control on Jun 17, 2018 | 2 pages | PSC01 | ||
Notification of Stephen Knights as a person with significant control on Jun 17, 2018 | 2 pages | PSC01 | ||
Who are the officers of GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWES-CAVANAGH, Louise Kelly | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Teaher | 248424890001 | ||||
HAMZE, Rabih | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | It Manager | 191828620001 | ||||
HENRIQUEZ-FOSTER, Lynne | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Carer | 181568080001 | ||||
KNIGHTS, Stephen | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Financial Investigator | 164826390001 | ||||
KUKAPALAN, Nirupa Charmaine Therese | Director | 6 Higham Mews UB5 6FP Northolt Weaver House England | England | British | Company Director | 292218630001 | ||||
PENNIE, Natasha Karen | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Pharmacy Assistant | 181628010001 | ||||
SPARACE, Salvatore | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | United Kingdom | Italian | Company Director | 282011490001 | ||||
WHITE, Sara | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Product Specialist | 181605760001 | ||||
BOWYER, Catherine | Secretary | 6 Higham Mews UB5 6FP Northolt Weaver House Middlesex | 152611440001 | |||||||
CHAPMAN, John Brown, Rev | Secretary | St. Hugh's House 22 Gosling Close UB6 9UE Greenford Middlesex | British | Vicar | 114615890001 | |||||
CLIFFORD, Julia Ann | Secretary | 88 Sydney Road West Ealing W13 9EY London | British | Community Development | 75922610001 | |||||
PATCHETT, Mark Richard | Secretary | 33 Vicarage Lane East Ham E6 6DQ London | British | 74510160003 | ||||||
SAID, Iman Abdalla Ahmed | Secretary | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | 203335420001 | |||||||
ALLAM, David Robert, Cllr | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Councilor | 15775290001 | ||||
ANDREAE, Hans Joachim | Director | 3 Nether Durford Close Headington OX3 7FE Oxford Oxfordshire | German | Development Director | 92089120001 | |||||
APPIAH-KUSI, Lucille Esther Akua | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | United Kingdom | British | Marketing/Social Media Manager | 191827570001 | ||||
AWALEH, Mussa | Director | Dorset Court Taywood Road UB5 6FU Northolt 28 Middlesex United Kingdom | England | British | Program Manager | 141133000001 | ||||
BANSAL, Sachin | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | Indian | It Manager | 194146940001 | ||||
BOOTHE, Patricia | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Neighbourhood Manager | 203335390001 | ||||
CARTER, Sheron | Director | 2 Edison Drive HA9 8SU Wembley Middlesex | Uk | British | Head Of Regeneration | 98017460001 | ||||
CHAMBERS, Kirstin Claire | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Senior Consultant | 207575570001 | ||||
CHAPMAN, John Brown, Rev | Director | St. Hugh's House 22 Gosling Close UB6 9UE Greenford Middlesex | England | British | Vicar | 114615890001 | ||||
DAVIT, Arvin | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Property Manager | 174279150001 | ||||
FABIAN, Jacqueline Caroline | Director | 149 Glencoe Road Yeading UB4 9SN Hayes Middlesex | United Kingdom | British | Designer | 42238210001 | ||||
FARLEY, Michael John | Director | 105 Becklow Road W12 9HH London | Uk | British | Fe College Manager | 99847610001 | ||||
GOULANDRI, Margarita Nicola | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Neighbourhood Manager | 191829900001 | ||||
HAUGHTON, Julie | Director | Blyth Road E17 8HP London 33 United Kingdom | British | Resident Involvement Officer | 141133270001 | |||||
HICKIE, Jane | Director | 3 Hearnes Meadow Seer Green HP9 2YH Beaconsfield Buckinghamshire | Irish | Housing Association Executive | 92089130001 | |||||
HOGGATT, Julie Kathleen | Director | 58 Churchill Road NW2 5EE London | British | Regeneration Officer | 104043640001 | |||||
JONES, Oriana | Director | Dorset Court 21 Broadmead Road UB5 6FY Northolt 14 Middlesex United Kingdom | United Kingdom | British | Life Coach - Self Employed | 141100370001 | ||||
KAUR, Harbhajan | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | United Kingdom | British | Approved Mental Health Professional | 163661090001 | ||||
KUKAPALAN, Nirupa Charmaine Therese | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Managing Director | 135667800001 | ||||
LAKHAN, Karnail Singh | Director | 51 Berwick Avenue UB4 0NG Hayes Middlesex | British | London Borough Of Hillingdon | 92089110001 | |||||
LORD, Amy Louise | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | United Kingdom | British | Caretaker/Cleaner | 163662060001 | ||||
MIREMBE, Adrian | Director | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | England | British | Neighbourhood Experience Manager | 217014030001 |
Who are the persons with significant control of GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Kirstin Claire Chambers | Jun 17, 2018 | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Rabih Hamze | Jun 17, 2018 | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Knights | Jun 17, 2018 | Weaver House, 6 Higham Mews Northolt UB5 6FP Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for GRAND UNION VILLAGE COMMUNITY DEVELOPMENT TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Dec 08, 2016 | Apr 06, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0